CONNECTION CAPITAL FUND MANAGERS LIMITED

CONNECTION CAPITAL FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCONNECTION CAPITAL FUND MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04966087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONNECTION CAPITAL FUND MANAGERS LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is CONNECTION CAPITAL FUND MANAGERS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECTION CAPITAL FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTBED FUND MANAGERS LIMITEDJan 27, 2004Jan 27, 2004
    SECKLOE 189 LIMITEDNov 17, 2003Nov 17, 2003

    What are the latest accounts for CONNECTION CAPITAL FUND MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CONNECTION CAPITAL FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 23, 2023

    17 pagesLIQ03

    Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to 5 Temple Square Temple Street Liverpool L2 5RH on Apr 07, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 17, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 15, 2021

    • Capital: GBP 52,650
    3 pagesSH01

    Confirmation statement made on Nov 17, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Appointment of Mr Stephen Richard Wilson as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Susan Gilmore Heard as a director on Apr 17, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 19, 2020

    • Capital: GBP 52,150
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of Bernard John Dale as a director on Sep 18, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 22, 2019

    • Capital: GBP 51,550
    3 pagesSH01

    Confirmation statement made on Nov 17, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2018

    • Capital: GBP 51,050
    3 pagesSH01

    Confirmation statement made on Nov 17, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Statement of capital following an allotment of shares on Sep 13, 2017

    • Capital: GBP 50,300
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 09, 2017

    • Capital: GBP 50,100
    4 pagesSH01

    Who are the officers of CONNECTION CAPITAL FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number03520422
    93128710003
    MADDEN, Claire Estelle
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish78061950003
    MITCHELL, Darren Paul
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish120968310001
    WILSON, Stephen Richard
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    EnglandBritish148467550001
    COX, Helen Louise
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    British116191320001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    DALE, Bernard John
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    EnglandBritish106438400001
    EMARY, Simon Paul
    1 Poplar Rise
    Wappenham
    NN12 8RR Towcester
    Northamptonshire
    Director
    1 Poplar Rise
    Wappenham
    NN12 8RR Towcester
    Northamptonshire
    EnglandBritish77109600005
    HAWKES, Peter Michael
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    Director
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    EnglandEnglish11768200002
    HEARD, Susan Gilmore
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish148467740002
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadian11449350002
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritish126200290001
    ROBINS, Gary John
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritish155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    SINCLAIR, Helen Rachelle
    NW7
    Director
    NW7
    United KingdomBritish70146540002
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    British99026350001
    WHITE, William James
    Lime Tree House Queen Street
    SP8 4DX Gillingham
    Dorset
    Director
    Lime Tree House Queen Street
    SP8 4DX Gillingham
    Dorset
    EnglandBritish31946620002
    ZANT-BOER, Ian
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    Director
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    United KingdomBritish222303310002
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Who are the persons with significant control of CONNECTION CAPITAL FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hotbed Portfolio Managers Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Apr 06, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration NumberOc371330
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CONNECTION CAPITAL FUND MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2024Due to be dissolved on
    Mar 24, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0